HomeMy WebLinkAboutMINUTES - 10032000 - C1-C3 TO: BOARD OF SUPERVISORS
Ekom: MAUR.ICE M. SHIU,PUBLIC WORKS DIRECTOR
DATE: October 3,2000
SUBJECT: North Richmond Curb Ramps—II
Project No.: 0662-684110 Task: ACQ Account: 3540
(,CP#99-63)
SPECIFIC REQUEST(S)OR RECOMMENDATIONS),&BACKGROUND AND JUSTIFICATION
I. Recommended Action:
A. ACCEPT the Grant Deed dated August 25, 2000 from Sidney D. Glasgow and Carol Harris
Dorham and AUTHORIZE the Public Works Director to execute on behalf of Contra Costa County
the Purchase and Sale Agreement for the North Richmond Curb Ramps-II project.
B. AUTHORIZE the Auditor-Controller to issue a check in the amount of$500.00 payable to Sidney
D. Glasgow and Carol Harris Dorham,to be forwarded to the Real Property Division for delivery.
C. DIRECT the Real Property Division to have the above referenced Grant Deed recorded in the
Office of the County Recorder.
IL Financiallmnact:
Funding from the Community Development Block Grant program.
III. Reasons for Recommendations and Backeround:
The preferred handicap ramp design requires that the County acquire a portion of the adjacent property.
This action approves said acquisition.
IV. Consequences of Negative Action:
The acquisition of property necessary for the preferred han ° p ramp design will not be completed..
Continued on Attachment: SIGNATU
7<*0t3'_
RECOMMENDATION OF COUNTY ADMINISTRATOR
RECOMMENDATION OF BOARD COMMITTEE
APPROVE OTHER
SIGNATURE(S):
ACTION OF BOARD ON OCTOBER 3, 2000 APPROVED AS RECOMMENDED X OTHER
VOTE OF SUPERVISORS I hereby certify that this is a true and correct
X UNANIMOUS(ABSENT NONE ) copy of an action taken and entered on the
AYES: NOES: minutes of the Board of Supervisors on the
ABSENT: ABSTAIN: date shown.
ATTESTED: OCTOBER 3: 2000
G:1GrpData\RealProp\2000-Files\BOs&RES\BONo.Pich.CurbRarnp.doc PHIL BATCHELOR,Clerk of the Board of
Orig.Div: Public Works(RIP) Supervisors and County Administrator
Contact: Dick Awenius(313-2227)
cc: County Administrator By Deputy
Auditor-Controller(via RIP)
P.W.Accounting
Recorder(via R/P)
Recorded at the request of:
Contra Costa County
Return to:
Contra Costa County
Public Works Department
Real Property Division
255 Glacier Drive
Martinez, CA 94553
Attn: Dick R. Awenius
Assessor's Parcel No. 409-060-015-6
"Title Co. Order No.
GRANT DEED
For value received, SIDNEY D. GLASGOW and CAROL HARRIS DORHAM, as JOINT
TENANTS, hereby GRANT to CONTRA COSTA COUNTY, a political subdivision of the
State of California, the real property in the City of Richmond, County of Contra Costa, State
of California, which property is described in Exhibit "A," attached hereto and made a apart
hereof.
GRANTORS
Date
Sidney- . Glasgow
Carol Harris Dorham
ATTACH APPROPRIATE ACKNOWLEDGMENT
DRA:eh
G:tGrpData\ReaiProp\2000-Filest00-6\DE1 mGlasgow.doc
618100
North Richmond Curb Ramps
West Ruby Ave, at I st Street
APN 409-060-016
Drawing A 0565AJ-2000
Exhibit "A"
Real property in an unincorporated area of the County of Contra Costa, State of
California, being a portion of Lot 280 of Block 11 as said Lot is shown on the map of
Truman addition to Richmond filed November 18, 1912, in Book 8 of Maps at page 198,
described as follows:
Beginning at the southeast corner of said Lot 280; thence from said Point of Beginning,
along the easterly right of way line of I't Street, north 1'07'09" east 1,329 meters;
thence leaving said line, south 44°15'40" east 1.895 meters to a point on the northerly
right of way line of West Ruby Avenue; thence, along said northerly line, north 88052'51
west 1.349 meters to the Point of Beginning.
Containing an area of 0.90 square meter of land, more or less.
This real property description has been prepared by me or under my direction, in
conformance with the Professional Land Surveyors Act.
AN
Signature: t'
Licensed Land Surveyor
Contra Costa County Public Works CZ-St cro
UP.
Date: 0000
RZ:JH:mjs
G:\GrpData\Cferical\EXHI6ITS12000\North Richmond 409-060-016,doc
State of California
County of Contra Costa { ,,
On t + c�G c� efore me 3U� uik- ,
N tart' Public. perspnaily appeared
personally known to me (Qf p cued be the
person(s)whose names) " ubscribed to the within instrument and acknowledged to
me that a xec uted the same in Wsr authorized capacity(ies), and that
by eir ignature(s) on the instrument the person(s), or the entity upon behalf of
which the rson(s) acted, ex ted the instrument.
Sign ure C-
No ry P blit ......
•w ot 0
x
g:lr"eaIprop1#armsL4K2.m
Recorded at the request of:
Contra Costa County
Public Works Department
Engineering Services Division
Return to:
Public Works Department
Engineering services Division
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on October 3, 2000 by the following vote:
AYES: SUPERVISORS GIOIA, UILK MA., DESAUL NIER, CANCIAMILLA AND GERBER
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE
RESOLUTION NO.: 2000/474
SUBJECT: Declaring Certain Roads as County Roads, Subdivision 6345 and Subdivision 8229,
Pleasant Hill B.A.R.T. area.
The Public Works Director has notified this Board that the improvements in Subdivision
6345 have been completed as provided in the Subdivision Agreement with DESCO Investment,Inc.,
heretofore approved by this Board in conjunction with the filing of the Subdivision Map.
BE IT FURTHER RESOLVED that Wayside Plaza the hereinafter described road,as shown
and dedicated for public use on the Final maps of Subdivision 6345 filed October 24, 1993,in Book
274 of Maps at page 12, and Subdivision 8229 filed May 25,2000, in Book 420 of Maps at page 8,
Official Records of Contra Costa County, State of California,is ACCEPTED and DECLARED to
be County Road.
Road Name Road-R/W Widths Road No. Lengths(Miles)
Wayside Plaza 30'/43' 4057A 0.03
1 hereby certify that this is a true and correct copy of an
action taken and entered on the minutes of the Board of
JC:gpP Supervisors on the date shown.
\1PWS4',,SHARDATA\CrrpData\Engsvc\BO\2004\BO 10-3-OO.doe
Originator: Public Works(Es) ATTESTED: OCIM R 3, 2000
Contact: Rich Lierly(313-2348) PHIL BATCHELOR,Clerk of the Board of Supervisors and
cc: R.Bruno,Construction County Administrator
T.Florin,M&T Lab
-Maintenance
Recorder(via Clerk),then PW Engineering Services ,Deputy
Sheriff=Patrol Div.Commander By
A2�ACHP,c/o Al
CSAA—Cartog
Recorded at the request of.
Contra Costa County
Public Works Department
Engineering Services Division
Return to:
Public Works Department
Engineering Services Division
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on October 3, 2400 by the following vote:
AYES: SUPERVISORS GIOIA, UILKEMA, DESAULNIER, CANCIAMILLA AND GERBER
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE
RESOLUTION NO.: 2000/475
SUBJECT: Exonerate Deferred Drainage Fee Agreement Satisfied for the Walnut Creek area.
On September 15, 1981, the Board authorized the Public Works Director to execute a
Deferred Drainage Fee Agreement with Dennis M. Simkin, et al., for the Tice Creek Watershed Fee
Ordinance as required by the conditions of approval for Minor Subdivision 74-79.
The aforesaid Deferred Drainage Fee Agreement was recorded on September 18, 1981 in
Volume 10503 of Official Records at page 554 and became an encumbrance against Assessor's
Parcel No. 188-170025.
The Public Works Director now informs this Board that the requirements outlined in said
agreement have been satisfied.
The Board hereby FINDS that the conditions of the above-mentioned Deferred Drainage Fee
Agreement are satisfied.
NOW THEREFORE BE IT RESOLVED that the aforesaid Deferred Drainage Fee
Agreement is EXONERATED.
I hereby certify that this is a true and correct copy of an
action taken and entered on the minutes of the Board of
K17:gpp Supervisors on the date shown.
G:1GrpData\EngSvc\BO\2000\BO 10-3-OO.doc
Originator: Public Works(ES) ATTESTED: OMBER 3, 2000
Contact: Rich Lierly(313-2348) PHIL BATCHELOR, Clerk of the Board of Supervisors and
ccs Recorder(via Clerk)then PW Records County Administrator
By ,Deputy